- Company Overview for EMBLEM SCHOOLS LIMITED (SC237891)
- Filing history for EMBLEM SCHOOLS LIMITED (SC237891)
- People for EMBLEM SCHOOLS LIMITED (SC237891)
- Charges for EMBLEM SCHOOLS LIMITED (SC237891)
- More for EMBLEM SCHOOLS LIMITED (SC237891)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Aug 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
28 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
12 Nov 2018 | TM01 | Termination of appointment of Carlos Abuin Garcia as a director on 5 October 2018 | |
09 Nov 2018 | AP01 | Appointment of Mr James Christopher Heath as a director on 5 October 2018 | |
16 Aug 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
02 Nov 2017 | TM01 | Termination of appointment of Geoffrey Alan Quaife as a director on 1 November 2017 | |
02 Nov 2017 | AP01 | Appointment of Mr Carlos Abuin Garcia as a director on 1 November 2017 | |
18 Aug 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
11 May 2017 | RP04CS01 | Second filing of Confirmation Statement dated 14/11/2016 | |
29 Mar 2017 | CH01 | Director's details changed for Mr Michael Andrew Donn on 29 March 2017 | |
16 Nov 2016 | CS01 |
Confirmation statement made on 14 November 2016 with updates
|
|
03 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
31 Mar 2016 | CH01 | Director's details changed for Mr Martin Timothy Smith on 31 March 2016 | |
11 Feb 2016 | AP01 | Appointment of Mr John Ivor Cavill as a director on 10 February 2016 | |
10 Feb 2016 | TM01 | Termination of appointment of Biif Corporate Services Limited as a director on 10 February 2016 | |
19 Jan 2016 | TM01 | Termination of appointment of James Leil Park as a director on 6 January 2016 | |
04 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
07 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
21 Jul 2015 | CH01 | Director's details changed for David Fulton Gilmour on 21 July 2015 | |
02 Jul 2015 | CH02 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 | |
28 Apr 2015 | AP01 | Appointment of Mr David Niall Smith as a director on 31 March 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Ronald Gilfillan Jack as a director on 31 March 2015 | |
18 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
13 Oct 2014 | AA | Full accounts made up to 31 March 2014 |